SPECTRUM CARE & SUPPORT SERVICE LIMITED

Units 5 & 6 Glenburn Court Units 5 & 6 Glenburn Court, East Kilbride, G74 5BA, Scotland
StatusDISSOLVED
Company No.SC308734
CategoryPrivate Limited Company
Incorporated19 Sep 2006
Age17 years, 8 months, 19 days
JurisdictionScotland
Dissolution26 Jul 2013
Years10 years, 10 months, 13 days

SUMMARY

SPECTRUM CARE & SUPPORT SERVICE LIMITED is an dissolved private limited company with number SC308734. It was incorporated 17 years, 8 months, 19 days ago, on 19 September 2006 and it was dissolved 10 years, 10 months, 13 days ago, on 26 July 2013. The company address is Units 5 & 6 Glenburn Court Units 5 & 6 Glenburn Court, East Kilbride, G74 5BA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Archibald Macdonald Hendry

Termination date: 2013-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Archibald Macdonald Hendry

Termination date: 2013-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Sommervaille Christie

Termination date: 2013-04-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mears Group Plc

Appointment date: 2013-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-24

Officer name: Mr Ben Robert Westran

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Mortgage alter floating charge with number

Date: 26 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Archibald Macdonald Hendry

Change date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-19

Officer name: Mr Scott Sommervaille Christie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Archibald Macdonald Hendry

Appointment date: 2011-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-19

Officer name: Russell Meddins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Macleod

Termination date: 2011-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-09-19

Officer name: Craig Archibald Macdonald Hendry

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Old address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Meddins

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Macleod

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Hms Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hms Secretaries Limited

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 23 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hms (675) LIMITED\certificate issued on 20/10/06

Documents

View document PDF

Incorporation company

Date: 19 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVERGENT BUILDING SERVICES LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11145621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREAM MACHINE MEDIA LIMITED

CHURCH COTTAGE,TAUNTON,TA3 5NP

Number:07028830
Status:ACTIVE
Category:Private Limited Company

HOLT CONSULT LIMITED

ALLEYN HOUSE,SOUTHAMPTON,SO15 2EU

Number:08114092
Status:ACTIVE
Category:Private Limited Company

ICB DRIVING LOGISTICS LTD

83 HALDANE ROAD,LONDON,E6 3JL

Number:10595785
Status:ACTIVE
Category:Private Limited Company

NATURE TECHNOLOGY INNOVATION LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11125296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SUSSEX FOOD CO LIMITED

SANDS,CHICHESTER,PO20 8JW

Number:09575996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source